ATLANTIC HEALTHCARE PLC

  • Company statusadministration
  • Company No05878612
  • Age19 years Incorporated 17 July 2006
  • Officers3

Address

C/O Forvis Mazars Llp, One St Peter's Square, Manchester, M2 3DE

ATLANTIC HEALTHCARE PLC is an administration company incorporated on 17 July 2006 and based in Manchester. The company was registered 19 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70100 Activities of head offices

  • Accounts

    Available to 31 December 2021. Next accounts due by 31 December 2022

See filing history on Companies House


Monitor

Latest Activity

Liquidation In Administration Progress Report

1 Month Ago on 02 Jun 2025

Liquidation In Administration Progress Report

8 Months Ago on 27 Nov 2024

Liquidation In Administration Extension Of Period

9 Months Ago on 22 Oct 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 12 Jun 2024

Liquidation In Administration Progress Report

1 Year Ago on 07 Jun 2024

Liquidation In Administration Progress Report

1 Year Ago on 05 Dec 2023

Liquidation In Administration Extension Of Period

1 Year Ago on 18 Oct 2023

Liquidation In Administration Progress Report

2 Years Ago on 06 Jun 2023

Liquidation In Administration Result Creditors Meeting

2 Years Ago on 20 Dec 2022

Liquidation In Administration Proposals

2 Years Ago on 28 Nov 2022

Liquidation In Administration Statement Of Affairs With Form Attached

2 Years Ago on 23 Nov 2022

Liquidation In Administration Appointment Of Administrator

2 Years Ago on 09 Nov 2022

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 01 Nov 2022

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 02 Aug 2022

Confirmation Statement With Updates

3 Years Ago on 21 Jul 2022

Appoint Person Director Company With Name Date

3 Years Ago on 14 Feb 2022

Termination Director Company With Name Termination Date

3 Years Ago on 14 Feb 2022

Termination Director Company With Name Termination Date

3 Years Ago on 14 Feb 2022

Termination Director Company With Name Termination Date

3 Years Ago on 14 Feb 2022

Cessation Of A Person With Significant Control Without Name Date

3 Years Ago on 23 Nov 2021

Cessation Of A Person With Significant Control

3 Years Ago on 10 Nov 2021

Termination Director Company With Name Termination Date

3 Years Ago on 04 Aug 2021

Confirmation Statement With Updates

4 Years Ago on 27 Jul 2021

Notification Of A Person With Significant Control

4 Years Ago on 27 Jul 2021

Change Person Director Company With Change Date

4 Years Ago on 27 Jul 2021

People

Officers3

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
HANSORD, Jamessecretary 10 May 2018
LEWIS, Michael Geoffrey, Professordirector Aug 195811 Feb 2022
WOLER, Charlesdirector Mar 194917 Sept 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
Pershing Nominees Limited A/C Jzclt 21 Jan 2021
Thesis Nominees Ltd 06 Apr 2016
Mrs Fiona Mary Wilson Waterworth Oct 196306 Apr 2016
01 Jan 1970

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.